JR & RB (BOURNEMOUTH) LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 STRUCK OFF AND DISSOLVED

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

05/10/115 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

31/05/1131 May 2011 SAIL ADDRESS CHANGED FROM: 11 HORSESHOE CLOSE BILLERICAY ESSEX CM12 0YA UNITED KINGDOM

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM INNOVIA HOUSE MARISH WHARF, ST MARYS ROAD MIDDLEGREEN SLOUGH BERKSHIRE SL3 6DA UNITED KINGDOM

View Document

09/05/119 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/119 May 2011 COMPANY NAME CHANGED ESSENSUALS (BOURNEMOUTH) LIMITED CERTIFICATE ISSUED ON 09/05/11

View Document

18/02/1118 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

21/05/1021 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

11/01/1011 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 58-60 STAMFORD STREET LONDON SE1 9LX UNITED KINGDOM

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHN MILLER

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 19 DOUGHTY STREET LONDON WC1N 2PL

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY EDWARD LAMPE

View Document

29/06/0929 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED JENNIFER ROBINSON

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW D ALBERTANSON

View Document

23/06/0823 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 SECRETARY APPOINTED JOHN BERNARD MILLER

View Document

19/02/0819 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/08/05

View Document

11/07/0511 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0511 July 2005 S366A DISP HOLDING AGM 27/06/05

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 ARTICLES OF ASSOCIATION

View Document

15/02/0515 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company